Advanced company searchLink opens in new window

INTEGRITY LEGAL SERVICES LTD

Company number 05463636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
25 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
09 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2018
  • GBP 200
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 25 May 2018
16 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
11 May 2022 PSC04 Change of details for Mr Mark Hansen Underwood as a person with significant control on 13 December 2021
11 May 2022 CH01 Director's details changed for Mr Mark Hansen Underwood on 13 December 2021
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
13 May 2021 CH01 Director's details changed for Mr Mark Hansen Underwood on 29 April 2021
13 May 2021 PSC04 Change of details for Mr Mark Hansen Underwood as a person with significant control on 29 April 2021
13 May 2021 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Amsbury House Amsbury Road Hunton Kent ME15 0QH on 13 May 2021
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
15 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
05 Apr 2019 PSC04 Change of details for Mr Mark Hansen Underwood as a person with significant control on 5 April 2019
26 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Sep 2018 CH01 Director's details changed for Mr Mark Hansen Underwood on 13 August 2018
10 Sep 2018 PSC04 Change of details for Mr Mark Hansen Underwood as a person with significant control on 13 August 2018
26 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 May 2018 CS01 25/05/18 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.07.2022.
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 200.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28.07.2022.